Company NameSalisbury Print Limited
Company StatusDissolved
Company Number04741390
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date30 September 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Janas
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RolePrinter
Correspondence Address34 Abercorn Close
Selsdon Ridge
South Croydon
Surrey
CR2 8TG
Secretary NameElaine Janet Janas
NationalityBritish
StatusClosed
Appointed01 January 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 30 September 2009)
RoleCompany Director
Correspondence Address34 Abercorn Close
Selsdon Ridge
South Croydon
Surrey
CR2 8TG
Director NameGary Steven Harvey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RolePrinter
Correspondence Address8 Upper Drive
Biggin Hill
Kent
TN16 3RH
Secretary NameGary Steven Harvey
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Upper Drive
Biggin Hill
Kent
TN16 3RH

Location

Registered AddressSuite 2 Garrard House
2-6 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£481
Cash£101
Current Liabilities£62,758

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Completion of winding up (1 page)
27 May 2008Order of court to wind up (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007Strike-off action suspended (1 page)
11 October 2006Return made up to 23/04/06; full list of members (7 pages)
11 October 2006New secretary appointed (2 pages)
3 October 2006First Gazette notice for compulsory strike-off (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
12 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 May 2004Return made up to 23/04/04; full list of members (8 pages)
20 January 2004Secretary's particulars changed;director's particulars changed (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: c/o grugeon reynolds suite 2, garrard house 206 homesdale road, bromley kent BR2 9LZ (1 page)
1 June 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
1 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2003Ad 08/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2003Incorporation (10 pages)